Live Active Leisure Limited
Operation of sports facilities
Contacts of Live Active Leisure Limited: address, phone, fax, email, website, working hours
Address: Caledonia House Hay Street PH1 5HS Perth
Phone: +44-1279 9440246 +44-1279 9440246
Fax: +44-1279 9440246 +44-1279 9440246
Email: n\a
Website: n\a
Schedule:
Is data incorrect or do we want to add more detail informations for "Live Active Leisure Limited"? - Send email to us!
Registration data Live Active Leisure Limited
Get full report from global database of The UK for Live Active Leisure Limited
Addition activities kind of Live Active Leisure Limited
1799. Special trade contractors, nec
013900. Field crops, except cash grain
566101. Custom and orthopedic shoes
28340400. Drugs acting on the respiratory system
30110303. Tiring, continuous lengths: rubber, with metal core
35240104. Rototillers (garden machinery)
50440200. Copying equipment
50659902. Magnetic recording tape
50840903. Compressors, except air conditioning
75429903. Truck wash
Owner, director, manager of Live Active Leisure Limited
Director - Christopher David Allan. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: May 1975, British
Director - Councillor Michael James Williamson. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: September 1960, British
Director - Leigh Hudson. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1970, British
Director - David Alexander Longmuir. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: November 1964, Scottish
Director - Michael Thomas Robinson. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: May 1966, British
Director - Heather Margaret Luke Stewart. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1960, British
Director - Councillor Grant William Laing. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: July 1962, British
Director - Gordon Wilson Bannerman. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: August 1958, British
Secretary - James Moyes. Address: 5 Pitheavlis Terrace, Perth, Perthshire, PH2 0JY. DoB:
Director - Kennedy Dunn. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1951, British
Director - William Robert Leckie Duncan. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: August 1947, British
Director - John Cunningham Angus. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: June 1946, British
Director - James Hunter. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: November 1961, British
Director - Councillor John Berry Coburn. Address: Caledonia House, Hay Street, Perth, PH1 5HS. DoB: May 1938, British
Director - Peter Bing. Address: 8 Melrose Crescent, Perth, Tayside, PH1 1SD. DoB: July 1948, British
Director - Councillor Elspeth Christine Maclachlan. Address: 122 Dunsinane Drive, Perth, Perthshire, PH1 2EF. DoB: November 1957, Scottish
Director - Councillor John Loverock Kellas. Address: 69 Innewan Gardens, Bankfoot, Perthshire, PH1 4AZ. DoB: December 1949, British Citizen
Director - Patricia Lorraine Stewart. Address: 20 Carrington Terrace, Crieff, Perthshire, PH7 4DY. DoB: September 1963, British
Director - Linton John Scarborough. Address: 14 Craigie View, Perth, Perthshire, PH2 0DP. DoB: September 1971, British
Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British
Director - John Scott Edwards. Address: Woodside, 62 Hay Street, Perth, Perthshire, PH1 5HS. DoB: September 1967, British
Director - William Geoffrey Pattinson. Address: Liathach, 6 Robertson Crescent, Pitlochry, Perthshire, PH16 5HD. DoB: October 1946, British
Director - Councillor Alan Jack. Address: Flat 3, The Stables, Moncrieffe Estate, Bridge Of Earn, Perthshire, PH2 8PZ. DoB: March 1939, British
Director - William Robertson. Address: 85/87 South Street, Milnathort, Kinross Shire, KY13 9XA. DoB: September 1949, British
Secretary - Peter Bing. Address: 8 Melrose Crescent, Perth, Tayside, PH1 1SD. DoB: July 1948, British
Director - Ian James Mcclure. Address: 18 Oakbank Road, Perth, PH1 1DG. DoB: March 1947, British
Director - Dr John Ferguson-smith. Address: Braehead, Auchterarder, Perthshire, PH3 1DZ. DoB: June 1948, British
Director - Harry Robertson. Address: Kincraig, 55 Dundee Road, Perth, PH2 7AN. DoB: September 1949, British
Director - David Dow. Address: 17 Greenhaugh Court, Braco, Dunblane, Perthshire, FK15 9PS. DoB: September 1942, British
Director - Councillor Alan Telfer. Address: Kilburn, Stanley, Perth, Perthshire, PH1 4PT. DoB: September 1947, British
Director - Councillor Michael Cook. Address: Lowwood, Ashgrove Road, Rattray, Blairgowrie, Perthshire, PH10 7EU. DoB: October 1932, British
Director - Lorraine Caddell. Address: Hillgarden Queens Avenue, Perth, Perthshire, PH2 0EL. DoB: August 1949, British
Director - Councillor Alexander Stewart. Address: 5 Hawarden Terrace, Perth, Perthshire, PH1 1PA. DoB: November 1962, British
Director - Eleanor Jane Howie. Address: Moulinarn, Ballinluig, Pitlochry, Perthshire, PH9 0NB. DoB: February 1943, British
Director - James Doig. Address: Hillgarden, Queens Avenue, Perth, PH2 0EL. DoB: June 1931, British
Director - Councillor Michael Anthony Barnacle. Address: Moorend, Waulkmill Road, Crook Of Devon, Kinross, KY13 0UZ. DoB: November 1946, British
Director - Hugh Duncan Dewar Anderson. Address: Factor's House, Scone Palace Estate Scone, Perth, PH2 6BB. DoB: September 1947, British
Director - Councillor Kenneth Innes Lyall. Address: 4 Weem Cottages, Aberfeldy, Perthshire, PH15 2LD. DoB: March 1965, British
Director - Councillor Michael Anthony Barnacle. Address: Moorend, Waulkmill Road, Crook Of Devon, Kinross, KY13 0UZ. DoB: November 1946, British
Director - David Dow. Address: 17 Greenhaugh Court, Braco, Dunblane, Perthshire, FK15 9PS. DoB: September 1942, British
Director - Heather Margaret Luke Stewart. Address: 1 King James Place, Perth, Perthshire, PH2 8AE. DoB: June 1960, British
Director - Sandy Helen Bushby. Address: Braemore, Meigle, Blairgowrie, Perthshire, PH12 8QX. DoB: March 1951, British
Director - Councillor Ian Miller. Address: 8 Upper Mill Street, Blairgowrie, Perthshire, PH10 6AG. DoB: July 1949, British
Director - Geoffrey Stewart Brown. Address: Upper Pitfour, Glencarse, Perthshire, Ph2 7nj. DoB: July 1943, British
Director - John Culliven. Address: Craigmhor, Calvine, Pitlochry, Perthshire, PH18 5UA. DoB: February 1937, British
Director - Duncan Edward Cumming. Address: 14 The High Street, Dunkeld, Perthshire, PH8 0AJ. DoB: June 1966, British
Director - Cllr Iain Kenneth Hunter. Address: 20 Gallowhill, Crieff, Perthshire, PH7 3HF. DoB: July 1959, British
Director - John Kenneth Macdonald Hulbert. Address: "Wayside", Longforgan, Dundee, DD2 5HA. DoB: March 1939, British
Director - Robert Scott Ellis. Address: Achanalt 15 Ann Street, Blairgowrie, Perthshire, PH10 6EF. DoB: March 1949, British
Director - Councillor Ewan Gordon Dow. Address: 9 Old Mill Courtyard, Bridge Of Earn, Perth, Perthshire, PH2 9SY. DoB: December 1971, British
Director - Colin Patrick Crabbie. Address: Balmuick, Comrie, Crieff, Perthshire, PH6 2LY. DoB: April 1947, British
Director - Councillor David Macdonald Scott. Address: 149 Crieff Road, Perth, PH1 2PB. DoB: April 1942, British
Director - Lorraine Caddell. Address: Hillgarden Queens Avenue, Perth, Perthshire, PH2 0EL. DoB: August 1949, British
Director - Michael O'malley. Address: 44 Crieff Road, Perth, PH1 2RS. DoB: January 1946, British
Director - Councillor John Main. Address: Baldinny House, Coupar Angus, Blairgowrie, Perthshire, PH13 9JY. DoB: November 1931, British
Director - Councillor Robert Hardie Bruce Crawford. Address: Douglas Crescent, Kinross, Perth & Kinross, KY13 8TJ, Scotland. DoB: February 1955, British
Director - John Lamont Wilson. Address: Springbank, Darkfaulds Carsie, Blairgowrie, PH10 6PY. DoB: May 1918, British
Director - Councillor Angus William Baillie. Address: Ashbank, Old Edinburgh Road Bridge Of Earn, Perth, Tayside, PH2 9AF. DoB: May 1927, British
Director - Hugh Duncan Dewar Anderson. Address: Factor's House, Scone Palace Estate Scone, Perth, PH2 6BB. DoB: September 1947, British
Director - Councillor Thomas Campbell. Address: Balnabeggan, Bridge Of Cally, Tayside, PH10 7NQ. DoB: August 1925, British
Director - Helen Mcdonald. Address: Newbigging Farm, Crieff, Tayside, PH7 4HW. DoB: September 1937, British
Director - William Young Smith. Address: Knowehead Farm, Guildtown, Perth, Perthshire, PH2 6DW. DoB: March 1938, British
Director - Councillor Ropbert Alexander Scott. Address: 37 Westfield, Luncarty, Perth, Perthshire, PH1 3HJ. DoB: May 1942, British
Secretary - Harry Robertson. Address: Council Building 2 High Street, Perth, Perthshire, PH1 5PH. DoB:
Director - John Mcnicol. Address: 33 Lingay Court, Perth, Perthshire, PH1 3DE, Scotland. DoB: October 1932, British
Director - Myra Archibald. Address: Dove Cottage, Birnham, Dunkeld, Tayside, PH8 0AA, Scotland. DoB: July 1939, British
Director - Provost Jean Elizabeth Wallace Mccormack. Address: Grangeside, Grange Road Errol, Perth, Tayside, PH2 7SR. DoB: June 1938, British
Director - Lena Jean Graham. Address: 46a Stirling Road, Milnathort, Kinross, KY13 7XG. DoB: January 1937, Scottish
Director - John Lamont Wilson. Address: Springbank, Darkfaulds Carsie, Blairgowrie, PH10 6PY. DoB: May 1918, British
Director - Ronald Macdonald Robertson. Address: Kingswells, Windsole, Auchterarder, Perthshire, PH3 1PB. DoB: August 1931, British
Director - James Grant Proudfoot. Address: 3 Laurel Bank, Perth, Perthshire, PH2 7EP. DoB: October 1932, British
Director - Michael O'malley. Address: 44 Crieff Road, Perth, PH1 2RS. DoB: January 1946, British
Director - Alexander Murray. Address: Camserney Farm, Aberfeldy, Perthshire, PH15 2JG. DoB: December 1930, British
Director - John Moir Mathieson. Address: The Coppers, Inchmagrannachan, Dunkeld, Perthshire, PH8 0JS. DoB: March 1929, British
Director - John Mackay. Address: Tayview, Luncarty, Perth, PH1 3HE. DoB: June 1928, British
Director - Robert Eadie Buchan. Address: Lynemore, Madderty, Crieff, Perthshire, PH7 3NY. DoB: April 1926, British
Secretary - James Ernest Dingwall Cormie. Address: Council Building 2 High Street, Perth, Perthshire, PH1 5PH. DoB: n\a, British
Director - Lorraine Hazelton Scott Caddell. Address: 46 Stirling Road, Milnathort, Kinross, Fife, KY13 7XG. DoB: n\a, British
Director - John Dobbie Cullens. Address: Hillcrest, Pitlochry, PH16 5QS. DoB: May 1923, British
Director - James Doig. Address: Glensaugh Cottage, Perth, PH2 7DL. DoB: June 1931, British
Director - John Mcmahon Flynn. Address: 58 Feus Road, Perth, Perthshire, PH1 2BA. DoB: January 1940, British
Director - Peter Scott Gardiner. Address: Inveraven 42 Main Street, Perth, Perthshire, PH2 7HB. DoB: August 1935, British
Director - Ewen William Cameron. Address: Ben Ouhr, Lochearnhead, Perthshire, FK19 8PT. DoB: December 1926, British
Director - David Galloway Miller Stobie. Address: 63 Oakbank Road, Perth, Perthshire, PH1 1HG. DoB: June 1920, British
Director - Kathleen Scott. Address: Landscape, Larchwood Road, Pitlochry, Perthshire, PH16 5AS. DoB: February 1943, British
Jobs in Live Active Leisure Limited, vacancies. Career and training on Live Active Leisure Limited, practic
Now Live Active Leisure Limited have no open offers. Look for open vacancies in other companies
-
PA and Administrative Assistant (London)
Region: London
Company: London School of Hygiene & Tropical Medicine
Department: Chariot Innovations Limited
Salary: £23,000 per annum inclusive
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative
-
Postdoctoral Research Associate (Exeter)
Region: Exeter
Company: University of Exeter
Department: University of Exeter Medical School
Salary: £28,936 to £33,518 on Grade E depending on qualifications and experience
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Biological Sciences,Biology,Molecular Biology and Biophysics
-
PhD: Translating Knowledge and Evaluating Impactful Resources to Promote Sport, Physical Activity, Health and Well-Being Following an Amputation (London)
Region: London
Company: St Mary's University, Twickenham
Department: School of Sport, Health and Applied Science
Salary: N\A
Hours: Full Time
Contract type: N\A
Type / Role: PhD
Categories: Psychology,Sport and Leisure,Sports Science
-
Research Associate (Home Based, London)
Region: Home Based, London
Company: UCL Institute of Neurology
Department: Wellcome Trust Centre for Neuroimaging
Salary: £34,635 to £41,864 per annum, superannuable
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Health and Medical,Medical Technology,Physical and Environmental Sciences,Physics and Astronomy,Mathematics and Statistics,Mathematics,Computer Science,Computer Science,Software Engineering
-
Part Time HR Adviser (Digital Recruitment) (Bath, Home Based)
Region: Bath, Home Based
Company: University of Bath
Department: Human Resources
Salary: £25,728 rising to £31,604 pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Human Resources,PR, Marketing, Sales and Communication
-
E-Learning Assistant (London)
Region: London
Company: King's College London
Department: King’s Online
Salary: £24,285 to £27,285 Grade 4 p.a.
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Clerical
Categories: IT
-
Widening Participation Project Coordinator (Post - 16) (Cambridge)
Region: Cambridge
Company: University of Cambridge
Department: Cambridge Admissions Office
Salary: £25,298 to £29,301
Hours: Full Time
Contract type: Permanent
Type / Role: Professional or Managerial
Categories: Hospitality, Retail, Conferences and Events,PR, Marketing, Sales and Communication
-
Sessional English Language Teaching and Academic Skills (ELTAS) Tutors (London)
Region: London
Company: N\A
Department: N\A
Salary: £29.32 per hour
Hours: Full Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Linguistics,Languages,Education Studies (inc. TEFL),TEFL/TESOL
-
I-Zone Officer (Cardiff)
Region: Cardiff
Company: Cardiff Metropolitan University
Department: Student Services
Salary: £19,485 to £23,164 per annum
Hours: Full Time
Contract type: Permanent
Type / Role: Clerical
Categories: Administrative,Finance,Student Services
-
Research Associate (Milton Keynes)
Region: Milton Keynes
Company: Open University
Department: Faculty of Wellbeing, Education and Language Studies
Salary: £36,613
Hours: Part Time
Contract type: Fixed-Term/Contract
Type / Role: Academic or Research
Categories: Languages, Literature and Culture,Languages,Literature
-
Senior Faculty Manager (Birmingham)
Region: Birmingham
Company: Open University
Department: Faculty of Arts and Social Sciences
Salary: £39,324 to £46,924
Hours: Full Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Psychology,Administrative,Student Services
-
Lecturer BA (Hons) Short Film Making (Hereford)
Region: Hereford
Company: Hereford College of Arts
Department: N\A
Salary: £23,497 to £28,887 per annum, pro rata
Hours: Part Time
Contract type: Permanent
Type / Role: Academic or Research
Categories: Creative Arts and Design,Other Creative Arts
Responds for Live Active Leisure Limited on Facebook, comments in social nerworks
Read more comments for Live Active Leisure Limited. Leave a comment for Live Active Leisure Limited. Profiles of Live Active Leisure Limited on Facebook and Google+, LinkedIn, MySpaceLocation Live Active Leisure Limited on Google maps
Other similar companies of The United Kingdom as Live Active Leisure Limited: Shapers (caterham) Limited | Morsecode Entertainment Limited | Royal Philharmonic Orchestra Limited | Chris Grady.org Limited | Therapy Plus Ltd
Live Active Leisure Limited is a Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital), based in Caledonia House, Hay Street in Perth. The headquarters post code is PH1 5HS This enterprise has been registered on Fri, 1st Oct 1965. The company's reg. no. is SC042641. Even though currently it is referred to as Live Active Leisure Limited, the name had the name changed. The firm was known as Perth And Kinross Leisure until Thu, 1st Jul 2010, at which point the name was changed to Perth And Kinross Recreational Facilities. The Last was known as came in Fri, 20th Apr 2001. This enterprise SIC and NACE codes are 93110 which means Operation of sports facilities. Live Active Leisure Ltd reported its latest accounts up till 2015-03-31. The company's latest annual return was released on 2015-10-31. Live Active Leisure Ltd has been prospering as a part of this field for at least 51 years, an achievement very few firms could achieve.
The company owns two restaurants or cafes. Its FHRSID is E197P2GLAS/1. It reports to Perth and Kinross and its last food inspection was carried out on Monday 23rd May 2016 in Perth Leisure Pool, Perth, PH2 0HZ. The most recent quality assessment result obtained by the company is -4, which translates as .
Having 19 recruitment announcements since Monday 12th January 2015, the company has been among the most active firms on the labour market. Most recently, it was searching for candidates in Perth, Blairgowrie and Auchterarder. They employ candidates on such posts as: Part Time Leisure Assistant - 10 hours, Catering Supervisor and Full Time Leisure Assistant. Out of the available jobs, the best paid post is General Assistant in Perth with £15100 per year. More specific information concerning recruitment and the career opportunity is detailed in particular job offers.
Current directors listed by the firm are as follow: Christopher David Allan selected to lead the company almost one year ago, Councillor Michael James Williamson selected to lead the company in 2014, Leigh Hudson selected to lead the company on Wed, 28th May 2014 and 7 others listed below. Furthermore, the managing director's assignments are continually supported by a secretary - James Moyes, from who was chosen by this specific firm in 2007.
Live Active Leisure Limited is a foreign company, located in Perth, The United Kingdom. It is a limited by shares, British proprietary company. Since 1993, the company is headquartered in Caledonia House Hay Street PH1 5HS Perth. Live Active Leisure Limited was registered on 1965-10-01. We brings you a complete range of reports and documents featuring legal and financial data, facts, analysis and official information from Main Registry of The UK. Less 10 work in the company. Capital - 555,000 GBP, sales per year - approximately 658,000 GBP. Live Active Leisure Limited is Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital).
The main activity of Live Active Leisure Limited is Arts, entertainment and recreation, including 10 other directions. Director of Live Active Leisure Limited is Christopher David Allan, which was registered at Caledonia House, Hay Street, Perth, PH1 5HS. Products made in Live Active Leisure Limited were not found. This corporation was registered on 1965-10-01 and was issued with the Register number SC042641 in Perth, The UK; now status company is n\a.
Its contact method and company information is as below. In total the company used 0 trading names. You can also view reviews of Live Active Leisure Limited, open vacancies, location of Live Active Leisure Limited on the map. For more information, visit the site or send request to contacts. The above data comes from the global database of United Kingdom which was updated on May 1st, 2024